Company NameEast Anglian Radio Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number01768405
CategoryPrivate Limited Company
Incorporation Date8 November 1983(40 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(34 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(39 years, 8 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameGeorge Russell Stuart
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilypond Barn Grange Farm
Fritton
Norwich
Norfolk
NR15 2LN
Director NameTimothy Schoonmaker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1991(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62 Wimpole Street
London
W1G 8AJ
Director NameMalcolm Stanley Bradbury
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleUniversity Professor
Correspondence Address14 Heigham Grove
Norwich
Norfolk
NR2 3DQ
Director NameDavid Henderson Cargill
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressElsing Hall
Elsing
Dereham
Norfolk
NR20 3DX
Director NameGeoffrey Henry Charles Copeman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows Farm
Weston Longville
Norwich
Norfolk
NR9 5LG
Director NameNicholas Demuth
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleBroadcasting Consultant
Correspondence AddressHcbc Enterprises Ltd
3 Broadcast Drive
Kowloon
Foreign
Director NameRaymond Charles Frostick
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleSolicitor
Correspondence Address425 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMr Michael John Hughes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1994)
RoleAssistant Group Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farmhouse
Stanfield
Wymondham
Norfolk
NR18 9RL
Secretary NameRaymond Charles Frostick
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address425 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameThe Rt Hon Lord James Michael Leathes Prior
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressOld Hall
Brampton
Beccles
Suffolk
Nr34
Director NameMr Robert John Norman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(11 years, 4 months after company formation)
Appointment Duration12 years (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Mustard Mill
Bracondale
Millgate
Norwich
NR1 2FB
Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Secretary NameRobert John Norman
NationalityBritish
StatusResigned
Appointed10 March 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1997)
RoleFinance Director
Correspondence Address3 Bronde Close
Old Catton
Norwich
Norfolk
NR6 7LN
Director NameMr Ralph Mitchell Bernard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(12 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHydecross
Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Secretary NameBarrie Giffard-Taylor
NationalityBritish
StatusResigned
Appointed01 March 1997(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1999)
RoleAccountant
Correspondence Address41 New Road
Chippenham
Wiltshire
SN15 1JQ
Secretary NameJoanne Louise Bellew
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address52 Tydeman Road
Portishead
North Somerset
BS20 7LS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(18 years after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed05 September 2005(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(24 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(24 years, 8 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(25 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(25 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCS
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(31 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(31 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(32 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(32 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(32 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitethisisglobal.com

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

937.9k at £0.2Essex Radio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

22 October 1990Delivered on: 26 April 1990
Satisfied on: 7 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
9 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
9 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
14 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 234,476.5
(5 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 234,476.5
(5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 234,476.5
(5 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 234,476.5
(5 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 234,476.5
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 234,476.5
(5 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 234,476.5
(5 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 234,476.5
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
7 May 2009Return made up to 04/05/09; full list of members (3 pages)
7 May 2009Return made up to 04/05/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
19 December 2008Appointment terminated director and secretary richard manning (1 page)
19 December 2008Appointment terminated director and secretary richard manning (1 page)
5 August 2008Director appointed michael damien connole (4 pages)
5 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2008Return made up to 04/05/08; full list of members (3 pages)
9 May 2008Return made up to 04/05/08; full list of members (3 pages)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
2 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 November 2007Application for reregistration from PLC to private (1 page)
2 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
2 November 2007Re-registration of Memorandum and Articles (13 pages)
2 November 2007Re-registration of Memorandum and Articles (13 pages)
2 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
2 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 November 2007Application for reregistration from PLC to private (1 page)
18 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
18 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 May 2007Return made up to 04/05/07; full list of members (7 pages)
30 May 2007Return made up to 04/05/07; full list of members (7 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 04/05/06; full list of members (7 pages)
1 June 2006Return made up to 04/05/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page)
20 May 2005Return made up to 04/05/05; full list of members (6 pages)
20 May 2005Return made up to 04/05/05; full list of members (6 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
21 May 2004Return made up to 04/05/04; full list of members (6 pages)
21 May 2004Return made up to 04/05/04; full list of members (6 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 June 2003Return made up to 04/05/03; full list of members (6 pages)
3 June 2003Return made up to 04/05/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
17 May 2002Return made up to 04/05/02; full list of members (6 pages)
17 May 2002Return made up to 04/05/02; full list of members (6 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
1 November 2001Full accounts made up to 31 March 2001 (7 pages)
1 November 2001Full accounts made up to 31 March 2001 (7 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
30 May 2001Return made up to 04/05/01; full list of members (6 pages)
30 May 2001Location of register of members (1 page)
30 May 2001Return made up to 04/05/01; full list of members (6 pages)
30 May 2001Location of register of members (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
3 April 2001Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page)
13 October 2000Full accounts made up to 31 March 2000 (7 pages)
13 October 2000Full accounts made up to 31 March 2000 (7 pages)
4 September 2000Director's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
11 May 2000Return made up to 04/05/00; full list of members (7 pages)
11 May 2000Return made up to 04/05/00; full list of members (7 pages)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999Director's particulars changed (1 page)
5 November 1999Secretary resigned (1 page)
24 September 1999Full accounts made up to 31 March 1999 (7 pages)
24 September 1999Full accounts made up to 31 March 1999 (7 pages)
19 May 1999Return made up to 04/05/99; no change of members (6 pages)
19 May 1999Return made up to 04/05/99; no change of members (6 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
2 November 1998Full accounts made up to 31 March 1998 (11 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1998Return made up to 04/05/98; no change of members (5 pages)
24 June 1998Return made up to 04/05/98; no change of members (5 pages)
24 June 1998Location of register of members (1 page)
24 June 1998Location of register of members (1 page)
14 April 1998Registered office changed on 14/04/98 from: st georges plain colegate norwich norfolk NR3 1DB (1 page)
14 April 1998Registered office changed on 14/04/98 from: st georges plain colegate norwich norfolk NR3 1DB (1 page)
4 November 1997Full accounts made up to 31 March 1997 (14 pages)
4 November 1997Full accounts made up to 31 March 1997 (14 pages)
8 June 1997Return made up to 04/05/97; full list of members (6 pages)
8 June 1997Return made up to 04/05/97; full list of members (6 pages)
8 June 1997New director appointed (3 pages)
8 June 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
24 March 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
1 July 1996Return made up to 04/05/96; full list of members (8 pages)
1 July 1996Return made up to 04/05/96; full list of members (8 pages)
16 February 1996Full group accounts made up to 30 September 1995 (24 pages)
16 February 1996Full group accounts made up to 30 September 1995 (24 pages)
2 May 1995Return made up to 04/05/95; no change of members (6 pages)
2 May 1995Return made up to 04/05/95; no change of members (6 pages)
11 April 1995Registered office changed on 11/04/95 from: holland court the close norwich NR1 4DX (1 page)
11 April 1995Registered office changed on 11/04/95 from: holland court the close norwich NR1 4DX (1 page)
11 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
11 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
23 March 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 March 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
15 March 1995Full group accounts made up to 30 September 1994 (24 pages)
15 March 1995Full group accounts made up to 30 September 1994 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 March 1993Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(14 pages)
24 March 1993Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(14 pages)
8 November 1983Incorporation (17 pages)
8 November 1983Incorporation (17 pages)